Tripp Families of North America

William Sellers Tripp[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15]

Male 1863 - 1942  (79 years)


Personal Information    |    Sources    |    All    |    PDF

  • Name William Sellers Tripp  [1, 2, 3, 4, 5, 6, 7, 10, 11, 12, 13, 14, 15
    Birth 1863  Deer Isle, Hancock, Maine, USA Find all individuals with events at this location  [5, 7, 10, 11, 12
    Gender Male 
    Residence 1870  Deer Isle, South Deer Isle, Hancock, Maine, USA Find all individuals with events at this location  [9
    Residence 1880  Deer Isle, Hancock, Maine, USA Find all individuals with events at this location  [8
    Residence 1882  Rockland, Maine, USA Find all individuals with events at this location  [6
    Residence 1900  Rockport, Knox, Maine, USA Find all individuals with events at this location  [10
    Residence 1930  New Haven, New Haven, New Haven, Connecticut, USA Find all individuals with events at this location  [7
    Residence 1935  New Haven, New Haven, Connecticut Find all individuals with events at this location  [5
    Residence 1940  New Haven Town, New Haven, New Haven, Connecticut, USA Find all individuals with events at this location  [5
    Residence 1941  New Haven, Connecticut, USA Find all individuals with events at this location  [6
    Web Link
    Death 24 Jan 1942  New Haven County, Connecticut, USA Find all individuals with events at this location  [11
    Burial New Haven, New Haven, Connecticut, USA Find all individuals with events at this location  [11
    • Beaverdale Memorial Park
    Person ID I342431128734  Tripp Family Genealogical Website | John Tripp 2, Mary Tripp 2

    Father Charles Meservey Tripp,   b. 1819, Maine, USA Find all individuals with events at this locationd. 18 Sep 1888, Maine, USA Find all individuals with events at this location (Age 69 years) 
    Mother Mary Sellers,   b. 28 Sep 1832, Deer Isle, Hancock, Maine, USA Find all individuals with events at this locationd. 17 Feb 1920, Rockport, Knox, Maine, USA Find all individuals with events at this location (Age 87 years) 
    Family ID F34258  Group Sheet  |  Family Chart

    Family 1 Annie Rebecca Merservey,   b. 30 Nov 1863, Rockport, Knox, Maine, USA Find all individuals with events at this locationd. 1933, Rockport, Knox, Maine, USA Find all individuals with events at this location (Age 69 years) 
    Marriage Abt. 1882  [10, 16
    Children 
     1. Ralph William Tripp,   b. 26 Aug 1882, Rockport, Knox, Maine, USA Find all individuals with events at this locationd. 6 Aug 1960, Rockland, Knox, Maine, USA Find all individuals with events at this location (Age 77 years)
     2. Lowell Eugene Tripp,   b. 20 May 1887, Rockport, Knox, Maine, USA Find all individuals with events at this locationd. 8 Jan 1943, New Haven County, Connecticut, USA Find all individuals with events at this location (Age 55 years)
     3. Anna Belle Tripp,   b. 16 Nov 1891, Rockport, Knox, Maine, USA Find all individuals with events at this locationd. 2 Jul 1964, Rockland, Knox, Maine, USA Find all individuals with events at this location (Age 72 years)
     4. Marguerite Florence Tripp,   b. Feb 1900, Rockport, Knox, Maine, USA Find all individuals with events at this locationd. 22 May 1987, Rockland, Knox, Maine, USA Find all individuals with events at this location (Age 87 years)
    Family ID F34139  Group Sheet  |  Family Chart

    Family 2 Anna Isabelle Dowd,   b. Jan 1862, Pennsylvania, USA Find all individuals with events at this locationd. 23 Nov 1941, New Haven County, Connecticut, USA Find all individuals with events at this location (Age 79 years) 
    Marriage 26 Oct 1920  New Haven County, Connecticut, USA Find all individuals with events at this location  [15
    Family ID F34443  Group Sheet  |  Family Chart

  • Sources 
    1. [S1260446078] Ancestry.com, Maine, U.S., Birth Records, 1715-1922, (Ancestry.com Operations, Inc.).

    2. [S1251233568] Ancestry.com, Maine, Birth Records, 1715-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; Pre 1892 Delayed Returns; Roll Number: 99.

    3. [S1260486800] Ancestry.com, Maine, U.S., Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.).

    4. [S1251234596] Ancestry.com, Maine, Marriage Records, 1713-1922, (Ancestry.com Operations, Inc.), Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll Number: 20.

    5. [S1250886453] Ancestry.com, 1940 United States Federal Census, (Ancestry.com Operations, Inc.).

    6. [S1265452357] Ancestry.com, U.S., City Directories, 1822-1995, (Ancestry.com Operations, Inc.).

    7. [S1250886646] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: New Haven, New Haven, Connecticut; Page: 3A; Enumeration District: 0099; FHL microfilm: 2340012.

    8. [S1250936628] Ancestry.com and The Church of Jesus Christ of Latter-day Saints, 1880 United States Federal Census, (Ancestry.com Operations Inc), Year: 1880; Census Place: Deer Isle, Hancock, Maine; Roll: 480; Page: 276D; Enumeration District: 152.

    9. [S1250920597] Ancestry.com, 1870 United States Federal Census, (Ancestry.com Operations, Inc.).

    10. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), 1900 United States Federal Census Record.

    11. [S1250885915] Ancestry.com, U.S., Find A Grave Index, 1600s-Current, (Ancestry.com Operations, Inc.).

    12. [S1258183119] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Ancestry.com Operations, Inc.).

    13. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), The Bangor Daily News; Publication Date: 8 Aug 1960; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/662523691/?article=39badef6-2815-4285-8007-49d1c683d8bf&focus=0.15802492,0.3339937,0.26990792,0.49795836&xid=3355.

    14. [S1250897599] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), The Bangor Daily News; Publication Date: 3 Jul 1964; Publication Place: Bangor, Maine, USA; URL: https://www.newspapers.com/image/661944759/?article=baba93dc-530d-4cc1-8eaa-e0c2b78a1774&focus=0.13316241,0.43587905,0.24912769,0.6362403&xid=3355.

    15. [S1251346425] Ancestry.com, WEB: Connecticut Marriage Records, 1897-1968, (Ancestry.com Operations, Inc.), Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968.

    16. [S1250923625] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc).